Advanced company searchLink opens in new window

TIME GB PROPERTIES OPCO LIMITED

Company number 11971805

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
06 Jun 2022 AA Accounts for a small company made up to 31 August 2021
09 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
05 Jan 2022 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 December 2021
05 Jan 2022 CH01 Director's details changed for Mr Jason Mark Williams on 1 December 2021
05 Jan 2022 CH01 Director's details changed for Mr Robert Bull on 1 December 2021
08 Sep 2021 AA Accounts for a small company made up to 31 August 2020
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Apr 2021 PSC05 Change of details for Time Gb Properties Lendco Limited as a person with significant control on 29 April 2021
29 Oct 2020 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 29 October 2020
05 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
04 May 2020 PSC07 Cessation of Robert Lee Jack Bull as a person with significant control on 6 September 2019
04 May 2020 PSC02 Notification of Time Gb Properties Lendco Limited as a person with significant control on 6 September 2019
09 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
24 Sep 2019 MA Memorandum and Articles of Association
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Sep 2019 MR01 Registration of charge 119718050002, created on 6 September 2019
16 Sep 2019 MR01 Registration of charge 119718050001, created on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Stephen Meredith as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Robert Bull as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director on 6 September 2019
30 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 August 2019
30 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted